General information

Name:

Biotech3d Limited.

Office Address:

The Picasso Building Caldervale Road WF1 5PF Wakefield

Number: 07848278

Incorporation date: 2011-11-15

Dissolution date: 2024-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in The Picasso Building, Wakefield WF1 5PF Biotech3d Ltd. was classified as a Private Limited Company and issued a 07848278 Companies House Reg No. This firm had been launched thirteen years ago before was dissolved on 2024-02-13. This firm has a history in registered name changing. Up till now this company had two different names. Before 2014 this company was run under the name of Bisar and up to that point the company name was Schimmeldoktor Reinigungsservice.

The limited company was overseen by 1 director: Harald R., who was assigned this position on 2013-03-04.

Harald R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Biotech3d Ltd. 2014-06-18
  • Bisar Ltd. 2013-03-08
  • Schimmeldoktor Reinigungsservice Limited 2011-11-15

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 December 2020

Address: Wakefield, West Yorkshire, WF1 5PF, United Kingdom

Latest update: 8 October 2023

Harald R.

Role: Director

Appointed: 04 March 2013

Latest update: 8 October 2023

People with significant control

Harald R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 14 January 2013
Start Date For Period Covered By Report 2011-11-15
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 January 2013
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 12 March 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 April 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 77400 : Leasing of intellectual property and similar products, except copyright works
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
12
Company Age

Closest Companies - by postcode